logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Cadi Davis

    Related profiles found in government register
  • Mrs Cadi Davis
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, SE19 3RW, England

      IIF 1 IIF 2 IIF 3
    • 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 6
    • Lawford House, Albert Place, London, N3 1QB

      IIF 7
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 8
  • Mrs Cadi Davis
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 9
  • Davis, Cadi
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, London, SE19 3RW, England

      IIF 10 IIF 11
    • 67 Westow Street, London, SE19 3RW, United Kingdom

      IIF 12 IIF 13
  • Davis, Cadi
    British business woman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Lawford House, 4 Albert Place, London, N3 1QA, England

      IIF 14
  • Davis, Cadi
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Nutwood Gardens, Cheshunt, Essex, EN7 6UP, England

      IIF 15
    • 67 Westow Street, London, SE19 3RW, England

      IIF 16
  • Davis, Cadi
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Nutwood Gardens, Nutwood Gardens Cheshunt, Waltham Cross, Hertfordshire, EN7 6UP, United Kingdom

      IIF 17
  • Mrs Cadi Davis
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, England’s Lane, Loughton, IG10 2NS, United Kingdom

      IIF 18
  • Davis, Cadi
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, Albert Place, London, N3 1QB, England

      IIF 19
  • Davis, Cadi
    British sales born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, England's Lane, Loughton, Essex, IG10 2NS

      IIF 20
  • Davis, Cadi
    British business women born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Nutwood Gardens, Cheshunt, Waltham Cross, EN7 6UP, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    CADI DAVIS AESTHETICS LIMITED
    14718552
    67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    CADIS CLOSET LTD
    08452672
    2 Nutwood Gardens, Nutwood Gardens Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ECO LOOP GRANULATION LIMITED
    - now 11955207
    HEARNES RECYCLING LIMITED
    - 2020-07-01 11955207
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -242,352 GBP2023-04-30
    Officer
    2020-06-30 ~ 2022-01-28
    IIF 19 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-01-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    GO RECRUITMENT LIMITED
    - now 09509407
    GO LIFE GROUP LIMITED
    - 2015-09-07 09509407
    Kingsley Maybrook, Lawford House, Albert Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    914 GBP2016-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    HILLROAD DEVELOPMENTS LTD
    07866714
    67 Westow Street Upper Norwood, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -22,529 GBP2024-12-31
    Officer
    2024-08-27 ~ now
    IIF 13 - Director → ME
  • 6
    ILOOKLAVISH LTD
    11779736
    6 Laurel Court, 21a Station Road, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MIDOBE GROUP LIMITED
    14690925
    67 Westow Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,040 GBP2024-02-29
    Officer
    2024-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MUDAKA PROPERTIES LIMITED
    - now 15198005
    VANACOMM (ROMFORD) LTD - 2024-03-26
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -18,459 GBP2024-10-31
    Person with significant control
    2024-03-27 ~ 2024-07-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SANAERO LTD
    10012294
    Unit 3 The Cowshed, Manor Farm, Aust, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,877 GBP2021-02-28
    Person with significant control
    2025-05-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SHAKE A DATE LTD
    07900433
    49a High Street, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    SOUTHLANDS ROAD DEVELOPMENTS LTD
    - now 14637164
    BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    67 Westow Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,438 GBP2024-08-31
    Officer
    2025-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SPILT MILK MEDIA LTD
    - now 08931991
    STILT MILK MEDIA LTD
    - 2014-03-13 08931991
    Lawford House, Albert Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2017-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    ULTIMATE FIGHT FITNESS LTD
    16370804
    67 Westow Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.